ED JEFFERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

11/11/2411 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Egbm Ltd as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from Manor Barn High Street Braunston Daventry NN11 7HS England to Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

23/05/2323 May 2023 Director's details changed for Mrs Gill Jeffery on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Dr Edward Laurence Jeffery as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Dr Edward Laurence Jeffery on 2023-05-22

View Document

19/05/2319 May 2023 Director's details changed for Mrs Gill Jeffery on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Dr Edward Laurence Jeffery as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Dr Edward Laurence Jeffery on 2023-05-18

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2020-12-01

View Document

06/07/216 July 2021 Amended micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR SAM TURNBULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE TURNBULL / 22/04/2020

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / DR EDWARD LAURENCE JEFFERY / 03/07/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / DR EDWARD LAURENCE JEFFERY / 03/07/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / DR EDWARD LAURENCE JEFFERY / 03/07/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / DR EDWARD LAURENCE JEFFERY / 03/07/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / DR EDWARD LAURENCE JEFFERY / 03/07/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL JEFFERY / 03/07/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD LAURENCE JEFFERY / 03/07/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 16 KIDD CLOSE CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0BS UNITED KINGDOM

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / DR EDWARD LAURENCE JEFFERY / 03/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD LAURENCE JEFFERY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 DIRECTOR APPOINTED MRS KATHERINE TURNBULL

View Document

25/01/1725 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 30/06/16 STATEMENT OF CAPITAL GBP 10

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MRS GILL JEFFERY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company